Background WavePink WaveYellow Wave

COLERAINE OLD BOYS ROWING ASSOCIATION - THE (NI045083)

COLERAINE OLD BOYS ROWING ASSOCIATION - THE (NI045083) is an active UK company. incorporated on 8 January 2003. with registered office in Coleraine. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. COLERAINE OLD BOYS ROWING ASSOCIATION - THE has been registered for 23 years. Current directors include ANDERSON, Alan John, CAMPBELL, James Connor Marshall, COCHRANE, Ross James and 4 others.

Company Number
NI045083
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 January 2003
Age
23 years
Address
53 Newbridge Park, Coleraine, BT52 1PJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
ANDERSON, Alan John, CAMPBELL, James Connor Marshall, COCHRANE, Ross James, DALZELL, Kirsty Ruth, GIBSON, Jamie Arnold, MCMULLAN, Mark Charles, QUIGG, Gemma
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLERAINE OLD BOYS ROWING ASSOCIATION - THE

COLERAINE OLD BOYS ROWING ASSOCIATION - THE is an active company incorporated on 8 January 2003 with the registered office located in Coleraine. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. COLERAINE OLD BOYS ROWING ASSOCIATION - THE was registered 23 years ago.(SIC: 93199)

Status

active

Active since 23 years ago

Company No

NI045083

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

23 Years

Incorporated 8 January 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 12 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (3 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

53 Newbridge Park Coleraine, BT52 1PJ,

Previous Addresses

53 53 Newbridge Park Coleraine BT52 1PJ Northern Ireland
From: 3 January 2025To: 8 January 2025
135 Ballymena Road Doagh Ballyclare BT39 0TN Northern Ireland
From: 6 June 2022To: 3 January 2025
6 Pandora Street Belfast BT12 5PR
From: 9 January 2016To: 6 June 2022
11 Bannvale Coleraine Londonderry BT51 3JB
From: 8 January 2003To: 9 January 2016
Timeline

20 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 24
Director Left
Feb 24
Director Joined
Jan 25
Director Left
Jan 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

8 Active
16 Resigned

DALZELL, Kirsty Ruth

Active
Newbridge Park, ColeraineBT52 1PJ
Secretary
Appointed 27 Dec 2024

ANDERSON, Alan John

Active
Newbridge Park, ColeraineBT52 1PJ
Born February 1963
Director
Appointed 19 Dec 2022

CAMPBELL, James Connor Marshall

Active
Ballyrashane Road, ColeraineBT52 2LJ
Born June 1985
Director
Appointed 27 Dec 2023

COCHRANE, Ross James

Active
Newbridge Park, ColeraineBT52 1PJ
Born June 1986
Director
Appointed 28 Dec 2015

DALZELL, Kirsty Ruth

Active
Newbridge Park, ColeraineBT52 1PJ
Born July 2002
Director
Appointed 30 Sept 2021

GIBSON, Jamie Arnold

Active
Newbridge Park, ColeraineBT52 1PJ
Born March 1994
Director
Appointed 27 Dec 2017

MCMULLAN, Mark Charles

Active
Newbridge Park, ColeraineBT52 1PJ
Born August 1993
Director
Appointed 28 Dec 2015

QUIGG, Gemma

Active
Newbridge Park, ColeraineBT52 1PJ
Born May 2001
Director
Appointed 27 Dec 2024

ARCHIBALD, Richard Neal

Resigned
11 Bannvale, LondonderryBT51 3JB
Secretary
Appointed 14 Nov 2007
Resigned 28 Dec 2015

GIFFIN, Neil David

Resigned
10 Forest Park, Co LondonderryBT52 1JT
Secretary
Appointed 08 Jan 2003
Resigned 05 Oct 2007

MCBURNEY, Calum John

Resigned
53 Newbridge Park, ColeraineBT52 1PJ
Secretary
Appointed 28 Dec 2015
Resigned 27 Dec 2024

ARCHIBALD, Richard Neal

Resigned
101 Greystown Avenue, BelfastBT9 6UH
Born January 1978
Director
Appointed 14 Nov 2007
Resigned 14 Nov 2007

ARCHIBALD, Richard Neal

Resigned
Loughan Road, ColeraineBT52 1UD
Born January 1978
Director
Appointed 08 Jan 2003
Resigned 28 Dec 2015

ARCHIBALD, Steven Joseph Samuel

Resigned
28 Melrose StreetBT9 7DN
Born March 1981
Director
Appointed 14 Nov 2007
Resigned 27 Dec 2017

COULTER, Jonathan Thomas

Resigned
5 Carthill Crescent, Co LondonderryBT51 3LT
Born March 1980
Director
Appointed 08 Jan 2003
Resigned 27 Dec 2012

DICKSON, Brian Henry

Resigned
13 Knocklayde ParkBT51 3HW
Born September 1980
Director
Appointed 08 Jan 2003
Resigned 27 Jul 2010

GIFFIN, Neil David

Resigned
10 Forest Park, Co LondonderryBT52 1JJ
Born March 1979
Director
Appointed 08 Jan 2003
Resigned 05 Oct 2007

HAMILL, Philip John

Resigned
Ballymena Road, BallyclareBT39 0TN
Born December 1985
Director
Appointed 27 Jul 2010
Resigned 18 Oct 2022

HUMPHREY, Alex

Resigned
Coolyvenny Road, ColeraineBT51 3SE
Born August 1985
Director
Appointed 27 Dec 2012
Resigned 27 Dec 2023

MACDIARMID, Geoffrey

Resigned
90 Bolea Road, County LondonderryBT49 0QU
Born November 1978
Director
Appointed 09 Jan 2004
Resigned 27 Dec 2008

MCBURNEY, Calum John

Resigned
Pandora Street, BelfastBT12 5PR
Born February 1992
Director
Appointed 27 Dec 2014
Resigned 27 Dec 2024

TAGGART, Jason

Resigned
Knowehead Hill, BallymenaBT43 7PD
Born May 1985
Director
Appointed 27 Dec 2008
Resigned 14 Oct 2014

WRIGHT, Andrew Hugh

Resigned
Carclinty Road, BallymenaBT42 1PJ
Born February 1982
Director
Appointed 08 Jan 2003
Resigned 28 Dec 2015

WRIGHT, William Thomas, Dr

Resigned
Carclinty Road, BallymenaBT42 1PJ
Born December 1978
Director
Appointed 08 Jan 2003
Resigned 30 Sept 2021
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 January 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 January 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Resolution
1 July 2016
RESOLUTIONSResolutions
Memorandum Articles
24 June 2016
MAMA
Statement Of Companys Objects
24 June 2016
CC04CC04
Accounts With Accounts Type Total Exemption Small
3 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 January 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 January 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 January 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
10 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 January 2015
AR01AR01
Change Person Director Company With Change Date
15 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 January 2014
AR01AR01
Change Person Director Company With Change Date
14 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
17 January 2013
AR01AR01
Change Person Director Company With Change Date
17 January 2013
CH01Change of Director Details
Termination Director Company With Name
16 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 January 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 January 2011
AR01AR01
Appoint Person Director Company With Name
17 August 2010
AP01Appointment of Director
Termination Director Company With Name
17 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 October 2009
AAAnnual Accounts
Legacy
6 May 2009
371SR(NI)371SR(NI)
Legacy
6 May 2009
296(NI)296(NI)
Legacy
12 November 2008
AC(NI)AC(NI)
Legacy
4 February 2008
296(NI)296(NI)
Legacy
4 February 2008
296(NI)296(NI)
Legacy
29 January 2008
371S(NI)371S(NI)
Legacy
19 January 2008
AC(NI)AC(NI)
Legacy
17 January 2008
296(NI)296(NI)
Legacy
16 January 2007
AC(NI)AC(NI)
Legacy
12 January 2007
371S(NI)371S(NI)
Legacy
9 February 2006
AC(NI)AC(NI)
Legacy
7 February 2006
371S(NI)371S(NI)
Legacy
7 November 2004
AC(NI)AC(NI)
Legacy
21 May 2004
296(NI)296(NI)
Legacy
1 February 2004
371S(NI)371S(NI)
Legacy
6 May 2003
UDM+A(NI)UDM+A(NI)
Resolution
6 May 2003
RESOLUTIONSResolutions
Legacy
21 February 2003
233(NI)233(NI)
Legacy
8 January 2003
MEM(NI)MEM(NI)
Legacy
8 January 2003
ARTS(NI)ARTS(NI)
Legacy
8 January 2003
G23(NI)G23(NI)
Legacy
8 January 2003
G21(NI)G21(NI)
Legacy
8 January 2003
40-5A(NI)40-5A(NI)